Search icon

SATISFIED BUILDING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SATISFIED BUILDING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SATISFIED BUILDING SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 May 2024 (a year ago)
Document Number: L22000144205
FEI/EIN Number 994292483

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 31269 THREE PALMS LANE, TAVARES, FL, 32778, US
Mail Address: 31269 THREE PALMS LANE, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS RUBEN E Vice President 32177 Three Palms Ln., TAVARES, FL, 32778
COLLINS WANDA K President 32169 Three Palms Ln, TAVARES, FL, 32778
LUJAN MACIAS ARACELI Secretary 32177 Three Palms Ln., TAVARES, FL, 32778
COLLINS RUBEN E Agent 32177 Three Palms Ln, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-12 31269 THREE PALMS LANE, TAVARES, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-12 31269 THREE PALMS LANE, TAVARES, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-30 32177 Three Palms Ln, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2024-05-30 32177 Three Palms Ln, TAVARES, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-30 32177 Three Palms Ln, TAVARES, FL 32778 -
REGISTERED AGENT NAME CHANGED 2024-05-30 COLLINS, RUBEN E -
REINSTATEMENT 2024-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-05-30
Florida Limited Liability 2022-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State